Advanced company searchLink opens in new window

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

Company number 02227594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CH01 Director's details changed for Ms Kelly Willcox on 28 February 2024
26 Sep 2023 CH01 Director's details changed for Mark Antony Wood on 26 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
13 Sep 2022 PSC08 Notification of a person with significant control statement
05 Sep 2022 PSC07 Cessation of Kelly Wilcox as a person with significant control on 1 July 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
01 Nov 2021 AP04 Appointment of Alexandre Boyes Ltd as a secretary on 1 November 2021
01 Nov 2021 TM02 Termination of appointment of Graham Burgess Soar as a secretary on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from Owl Lodge Tubwell Lane Crowborough TN6 3RJ England to 48 Mount Ephraim Tunbridge Wells TN4 8AU on 1 November 2021
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
08 Jun 2020 PSC03 Notification of Kelly Wilcox as a person with significant control on 1 March 2018
07 Jan 2020 TM02 Termination of appointment of South East Block Management Ltd as a secretary on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of John Raymond Toalster as a director on 1 August 2016
07 Jan 2020 PSC07 Cessation of John Raymond Toalster as a person with significant control on 1 August 2016
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
16 Sep 2019 AD01 Registered office address changed from Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 16 September 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on 20 September 2018